Company NameNeo Energy Group Limited
Company StatusActive
Company NumberSC470677
CategoryPrivate Limited Company
Incorporation Date21 February 2014(10 years, 2 months ago)
Previous NamesBridge Energy Holding Limited and Verus Petroleum Holding Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameMr Andrew Graham McIntosh
StatusCurrent
Appointed14 April 2015(1 year, 1 month after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence AddressThe Silver Fin Building (9th Floor) 455 Union Stre
Aberdeen
AB11 6DB
Scotland
Director NameMr David John Gair
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2018(4 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Silver Fin Building (9th Floor) 455 Union Stre
Aberdeen
AB11 6DB
Scotland
Director NameMr John Nicholas Knight
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2019(4 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleInvestment Advisor
Country of ResidenceEngland
Correspondence AddressThe Silver Fin Building (8th Floor) 455 Union Stre
Aberdeen
AB11 6DB
Scotland
Director NameMr Martin Bachmann
Date of BirthApril 1959 (Born 65 years ago)
NationalitySwiss
StatusCurrent
Appointed30 September 2019(5 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleConsultant
Country of ResidenceSwitzerland
Correspondence Address10-11 Gray's Inn Square
Lower Group
London
WC1R 5JD
Director NameEinar Gjelsvik
Date of BirthJuly 1972 (Born 51 years ago)
NationalityNorwegian
StatusCurrent
Appointed30 September 2019(5 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleManaging Director
Country of ResidenceNorway
Correspondence AddressSmietunet 6
4027 Stavanger
Norway
Director NameGrethe Kristin Moen
Date of BirthMay 1960 (Born 64 years ago)
NationalityNorwegian
StatusCurrent
Appointed03 July 2020(6 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleCeo/Engineer
Country of ResidenceNorway
Correspondence AddressThe Silver Fin Building (9th Floor) 455 Union Stre
Aberdeen
AB11 6DB
Scotland
Director NameMrs Fiona McLeod Hill
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2020(6 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Silver Fin Building (9th Floor) 455 Union Stre
Aberdeen
AB11 6DB
Scotland
Director NameTimothy Dodson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2022(8 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressThe Silver Fin Building (9th Floor) 455 Union Stre
Aberdeen
AB11 6DB
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusCurrent
Appointed21 February 2014(same day as company formation)
Correspondence Address50 Lothian Road, Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Peter William Nicol
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2014(same day as company formation)
RoleDirector Energy/Financial Advisor
Country of ResidenceEngland
Correspondence Address94 Arthur Road
London
SW19 7DT
Director NameMr Malcolm Shaw Thoms
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Ferry Hills
North Queensferry
Fife
KY11 1HE
Scotland
Director NameMr Harald Vabo
Date of BirthAugust 1956 (Born 67 years ago)
NationalityNorwegian
StatusResigned
Appointed20 March 2014(3 weeks, 6 days after company formation)
Appointment Duration3 weeks, 3 days (resigned 14 April 2014)
RoleSenior Partner
Country of ResidenceNorway
Correspondence AddressStubbs Copse Woodland Avenue
Cranleigh
GU6 7HU
Director NameEinar Gjelsvik
Date of BirthJuly 1972 (Born 51 years ago)
NationalityNorwegian
StatusResigned
Appointed20 March 2014(3 weeks, 6 days after company formation)
Appointment Duration4 years, 10 months (resigned 18 January 2019)
RoleManaging Director
Country of ResidenceNorway
Correspondence AddressSmietunet 6
4027 Stavanger
Norway
Director NameMr PÅL Reiulf Olsen
Date of BirthApril 1959 (Born 65 years ago)
NationalityNorwegian
StatusResigned
Appointed14 April 2014(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 14 April 2015)
RoleSenior Partner Hitecvision
Country of ResidenceNorway
Correspondence AddressHitecvision JÅTtÅVÅGveien 7
P.O.Box 8120
Stavanger
4068
Director NameMr PÅL Reiulf Olsen
Date of BirthApril 1959 (Born 65 years ago)
NationalityNorwegian
StatusResigned
Appointed14 April 2014(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 14 April 2015)
RoleSenior Partner Hitecvision
Country of ResidenceNorway
Correspondence AddressHitecvision JÅTtÅVÅGveien 7
P.O.Box 8120
Stavanger
4068
Director NameMr Gunnar Halvorsen
Date of BirthDecember 1961 (Born 62 years ago)
NationalityNorwegian
StatusResigned
Appointed14 April 2014(1 month, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressThe Silver Fin Building (8th Floor) 455 Union Stre
Aberdeen
AB11 6DB
Scotland
Director NameMr Alan Thomas Curran
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2015(1 year, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 2019)
RoleCeo Oil & Gas Company
Country of ResidenceUnited Kingdom
Correspondence AddressThe Silver Fin Building (8th Floor) 455 Union Stre
Aberdeen
AB11 6DB
Scotland
Director NameMr Michael Whyatt
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2015(1 year, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 2019)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Silver Fin Building (8th Floor) 455 Union Stre
Aberdeen
AB11 6DB
Scotland
Director NameOle Ertvaag
Date of BirthJuly 1963 (Born 60 years ago)
NationalityNorwegian
StatusResigned
Appointed14 June 2017(3 years, 3 months after company formation)
Appointment Duration3 years (resigned 03 July 2020)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressJattavagveien 7
4068 Stavanger
Norway
Director NameMr Pal Magnus Reed
Date of BirthJune 1961 (Born 62 years ago)
NationalityNorwegian
StatusResigned
Appointed14 June 2017(3 years, 3 months after company formation)
Appointment Duration3 years (resigned 03 July 2020)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressHaakon Viis Gate 1 10th Floor
0160 Oslo
Norway
Director NameMr David McManus
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2018(4 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroome Herbert Road
Fleet
Hants
GU51 4JN
Director NameMr Nicholas John Hooke
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2019(5 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 February 2022)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address10-11 Gray's Inn Square
Lower Group
London
WC1R 5JD

Contact

Websiteveruspetroleum.com
Email address[email protected]

Location

Registered AddressThe Silver Fin Building (9th Floor)
455 Union Street
Aberdeen
AB11 6DB
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches5 other UK companies use this postal address

Shareholders

8.9m at £0.001Hv Vi Invest Eta Limited
38.89%
Preference A
25k at £0.2Malcolm Shaw Thoms
21.77%
Common A
30k at £0.1Alan Thomas Curran
13.06%
Common B
15k at £0.2John Miller Baillie
13.06%
Common D
15k at £0.2Peter Findlay Campbell
13.06%
Common C
33.8k at £0.001Malcolm Shaw Thoms
0.15%
Preference B
1 at £0.1Vphl Employee Investment Limited
0.00%
Common F

Financials

Year2014
Turnover£8,480,000
Gross Profit£3,099,000
Net Worth-£4,693,000
Cash£3,296,000
Current Liabilities£13,459,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return21 February 2024 (2 months, 2 weeks ago)
Next Return Due7 March 2025 (10 months from now)

Charges

23 July 2020Delivered on: 6 August 2020
Persons entitled: Bnp Paribas (As Security Agent)

Classification: A registered charge
Outstanding
19 November 2018Delivered on: 21 November 2018
Persons entitled: Lloyds Bank PLC (As Security Trustee)

Classification: A registered charge
Outstanding
19 November 2018Delivered on: 21 November 2018
Persons entitled: Lloyds Bank PLC (As Security Trustee)

Classification: A registered charge
Outstanding
19 November 2018Delivered on: 21 November 2018
Persons entitled: Lloyds Bank PLC (As Security Trustee)

Classification: A registered charge
Outstanding
19 November 2018Delivered on: 21 November 2018
Persons entitled: Lloyds Bank PLC (As Security Trustee)

Classification: A registered charge
Outstanding
30 January 2017Delivered on: 9 February 2017
Persons entitled: Nedbank Limited, as Security Trustee Including Its Successors in Title, Permitted Assignees and Permitted Transferees

Classification: A registered charge
Outstanding
30 January 2017Delivered on: 9 February 2017
Persons entitled: Nedbank Limited, as Security Trustee Including Its Successors in Title, Permitted Assignees and Permitted Transferees

Classification: A registered charge
Outstanding
30 January 2017Delivered on: 3 February 2017
Persons entitled: Nedbank Limited, London Branch (As Security Trustee)

Classification: A registered charge
Outstanding
21 March 2022Delivered on: 1 April 2022
Persons entitled: Bnp Paribas (As Security Agent)

Classification: A registered charge
Outstanding
21 March 2022Delivered on: 1 April 2022
Persons entitled: Bnp Paribas (As Security Agent)

Classification: A registered charge
Outstanding
21 March 2022Delivered on: 1 April 2022
Persons entitled: Bnp Paribas (As Security Agent)

Classification: A registered charge
Outstanding
23 July 2020Delivered on: 19 August 2020
Persons entitled: Bnp Paribas (As Security Agent)

Classification: A registered charge
Outstanding
23 July 2020Delivered on: 12 August 2020
Persons entitled: Bnp Paribas (As Security Agent)

Classification: A registered charge
Outstanding
23 July 2020Delivered on: 6 August 2020
Persons entitled: Bnp Paribas (As Security Agent)

Classification: A registered charge
Outstanding
23 July 2020Delivered on: 6 August 2020
Persons entitled: Bnp Paribas (As Security Agent)

Classification: A registered charge
Outstanding
30 January 2017Delivered on: 3 February 2017
Persons entitled: Nedbank Limited, London Branch (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

5 March 2024Confirmation statement made on 21 February 2024 with updates (4 pages)
27 September 2023Group of companies' accounts made up to 31 December 2022 (77 pages)
8 March 2023Confirmation statement made on 21 February 2023 with updates (5 pages)
17 October 2022Group of companies' accounts made up to 31 December 2021 (74 pages)
11 April 2022Statement by Directors (1 page)
11 April 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 April 2022Solvency Statement dated 11/04/22 (1 page)
11 April 2022Statement of capital on 11 April 2022
  • GBP 43,005.93561
(5 pages)
1 April 2022Registration of charge SC4706770016, created on 21 March 2022 (51 pages)
1 April 2022Registration of charge SC4706770014, created on 21 March 2022 (26 pages)
1 April 2022Registration of charge SC4706770015, created on 21 March 2022 (23 pages)
1 March 2022Confirmation statement made on 21 February 2022 with updates (4 pages)
24 February 2022Appointment of Timothy Dodson as a director on 23 February 2022 (2 pages)
24 February 2022Termination of appointment of Nicholas John Hooke as a director on 23 February 2022 (1 page)
13 January 2022Secretary's details changed for Mr Andrew Graham Mcintosh on 18 December 2020 (1 page)
25 August 2021Resolutions
  • RES13 ‐ Proposed transactions will promote success of the company 30/07/2021
(1 page)
19 August 2021Confirmation statement made on 6 August 2021 with updates (10 pages)
2 August 2021Statement of capital following an allotment of shares on 12 July 2021
  • GBP 43,005.93561
(6 pages)
28 July 2021Resolutions
  • RES13 ‐ Power to allot shares and to grant rights approved 08/07/2021
(1 page)
28 July 2021Resolutions
  • RES13 ‐ Director duties 29/06/2021
(1 page)
30 June 2021Group of companies' accounts made up to 31 December 2020 (65 pages)
14 May 2021Satisfaction of charge SC4706770012 in full (4 pages)
14 May 2021Satisfaction of charge SC4706770011 in full (4 pages)
25 March 2021Confirmation statement made on 21 February 2021 with updates (9 pages)
18 December 2020Registered office address changed from The Silver Fin Building (8th Floor) 455 Union Street Aberdeen AB11 6DB United Kingdom to The Silver Fin Building (9th Floor) 455 Union Street Aberdeen AB11 6DB on 18 December 2020 (1 page)
4 November 2020Group of companies' accounts made up to 31 December 2019 (57 pages)
23 October 2020Notification of Bnp Paribas Sa as a person with significant control on 23 July 2020 (2 pages)
23 October 2020Change of details for Neo Energy Holding Limited as a person with significant control on 23 July 2020 (2 pages)
8 September 2020Satisfaction of charge SC4706770008 in full (4 pages)
8 September 2020Satisfaction of charge SC4706770002 in full (4 pages)
8 September 2020Satisfaction of charge SC4706770001 in full (4 pages)
8 September 2020Satisfaction of charge SC4706770005 in full (4 pages)
8 September 2020Satisfaction of charge SC4706770004 in full (4 pages)
8 September 2020Satisfaction of charge SC4706770003 in full (4 pages)
8 September 2020Satisfaction of charge SC4706770007 in full (4 pages)
8 September 2020Satisfaction of charge SC4706770006 in full (4 pages)
19 August 2020Registration of charge SC4706770013, created on 23 July 2020 (24 pages)
12 August 2020Registration of charge SC4706770012, created on 23 July 2020 (17 pages)
6 August 2020Registration of charge SC4706770011, created on 23 July 2020 (19 pages)
6 August 2020Registration of charge SC4706770009, created on 23 July 2020 (24 pages)
6 August 2020Registration of charge SC4706770010, created on 23 July 2020 (44 pages)
5 August 2020Resolutions
  • RES13 ‐ Facility agreement and transactions approved 13/07/2020
(5 pages)
29 July 2020Resolutions
  • RES13 ‐ Facility agreement and transactions approved 13/07/2020
(5 pages)
29 July 2020Statement of capital following an allotment of shares on 28 July 2020
  • GBP 31,402.51
(6 pages)
24 July 2020Sub-division of shares on 13 July 2020 (6 pages)
24 July 2020Statement of capital following an allotment of shares on 22 July 2020
  • GBP 31,013.70
(6 pages)
22 July 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division and consolidation approved 13/07/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
16 July 2020Change of share class name or designation (2 pages)
16 July 2020Change of share class name or designation (2 pages)
16 July 2020Change of share class name or designation (2 pages)
16 July 2020Particulars of variation of rights attached to shares (3 pages)
16 July 2020Sub-division of shares on 13 July 2020 (6 pages)
15 July 2020Memorandum and Articles of Association (34 pages)
3 July 2020Appointment of Fiona Mcleod Hill as a director on 3 July 2020 (2 pages)
3 July 2020Termination of appointment of Ole Ertvaag as a director on 3 July 2020 (1 page)
3 July 2020Termination of appointment of Pal Magnus Reed as a director on 3 July 2020 (1 page)
3 July 2020Appointment of Grethe Kristin Moen as a director on 3 July 2020 (2 pages)
8 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-05
(3 pages)
24 April 2020Memorandum and Articles of Association (40 pages)
15 April 2020Resolutions
  • RES13 ‐ Facilities agreement 25/02/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
26 February 2020Confirmation statement made on 21 February 2020 with updates (21 pages)
24 January 2020Cessation of Hv Vi Invest Eta Limited as a person with significant control on 23 January 2020 (1 page)
24 January 2020Notification of Neo Energy Holding Limited as a person with significant control on 23 January 2020 (2 pages)
18 November 2019Change of share class name or designation (2 pages)
18 November 2019Particulars of variation of rights attached to shares (3 pages)
13 November 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
13 November 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
13 November 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
13 November 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
13 November 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
13 November 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
13 November 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
13 November 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
13 November 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
13 November 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
11 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
11 November 2019Change of share class name or designation (2 pages)
2 October 2019Appointment of Mr Nicholas John Hooke as a director on 30 September 2019 (2 pages)
2 October 2019Appointment of Einar Gjelsvik as a director on 30 September 2019 (2 pages)
2 October 2019Appointment of Mr Martin Bachmann as a director on 30 September 2019 (2 pages)
2 October 2019Termination of appointment of Gunnar Halvorsen as a director on 30 September 2019 (1 page)
2 October 2019Termination of appointment of David Mcmanus as a director on 30 September 2019 (1 page)
2 October 2019Termination of appointment of Alan Thomas Curran as a director on 30 September 2019 (1 page)
2 October 2019Termination of appointment of Michael Whyatt as a director on 30 September 2019 (1 page)
29 May 2019Group of companies' accounts made up to 31 December 2018 (67 pages)
27 February 2019Confirmation statement made on 21 February 2019 with updates (13 pages)
5 February 2019Termination of appointment of Einar Gjelsvik as a director on 18 January 2019 (1 page)
4 February 2019Appointment of Mr John Nicholas Knight as a director on 18 January 2019 (2 pages)
19 December 2018Secretary's details changed for Mr Andrew Graham Mcintosh on 17 December 2018 (1 page)
19 December 2018Director's details changed for Mr Alan Thomas Curran on 17 December 2018 (2 pages)
17 December 2018Registered office address changed from 3 Queens Gardens Aberdeen Scotland AB15 4YD to The Silver Fin Building (8th Floor) 455 Union Street Aberdeen AB11 6DB on 17 December 2018 (1 page)
14 December 2018Statement of capital following an allotment of shares on 30 January 2017
  • GBP 25,464.853
(15 pages)
14 December 2018Second filing of Confirmation Statement dated 21/02/2017 (16 pages)
14 December 2018Statement of capital following an allotment of shares on 14 November 2018
  • GBP 25,814.853
(14 pages)
14 December 2018Second filing of Confirmation Statement dated 21/02/2018 (16 pages)
21 November 2018Registration of charge SC4706770008, created on 19 November 2018 (29 pages)
21 November 2018Registration of charge SC4706770006, created on 19 November 2018 (39 pages)
21 November 2018Registration of charge SC4706770007, created on 19 November 2018 (26 pages)
21 November 2018Registration of charge SC4706770005, created on 19 November 2018 (26 pages)
5 June 2018Appointment of Mr David Mcmanus as a director on 16 May 2018 (2 pages)
25 May 2018Appointment of Mr David John Gair as a director on 16 May 2018 (2 pages)
15 May 2018Group of companies' accounts made up to 31 December 2017 (52 pages)
21 February 2018Confirmation statement made on 21 February 2018 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 2 has been replaced by a second filing on 14/12/2018
(10 pages)
14 June 2017Appointment of Mr Pal Magnus Reed as a director on 14 June 2017 (2 pages)
14 June 2017Appointment of Ole Ertvaag as a director on 14 June 2017 (2 pages)
2 June 2017Group of companies' accounts made up to 31 December 2016 (54 pages)
27 February 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
(2 pages)
22 February 2017Confirmation statement made on 21 February 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 2 has been replaced by a second filing on 14/12/2018
(14 pages)
9 February 2017Registration of charge SC4706770004, created on 30 January 2017 (26 pages)
9 February 2017Registration of charge SC4706770003, created on 30 January 2017 (27 pages)
3 February 2017Registration of charge SC4706770002, created on 30 January 2017 (38 pages)
3 February 2017Registration of charge SC4706770001, created on 30 January 2017 (28 pages)
23 January 2017Statement of capital on 21 December 2016
  • GBP 25,248.853
    Cancellation of treasury shares. Treasury capital:
  • GBP 1,800.788 on 21 December 2016
(14 pages)
16 January 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 6,134.668
(3 pages)
16 January 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 9,887.639
(3 pages)
5 January 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 2,531.649
(2 pages)
29 December 2016Particulars of variation of rights attached to shares (3 pages)
29 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
29 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 December 2016Change of share class name or designation (2 pages)
7 December 2016Statement of capital on 7 December 2016
  • GBP 33,335.704
(12 pages)
7 December 2016Solvency Statement dated 23/11/16 (1 page)
7 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 December 2016Statement by Directors (1 page)
20 July 2016Group of companies' accounts made up to 31 December 2015 (51 pages)
20 July 2016Group of companies' accounts made up to 31 December 2015 (51 pages)
13 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 33,335.7
(15 pages)
13 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 33,335.7
(15 pages)
11 April 2016Second filing of SH01 previously delivered to Companies House (15 pages)
11 April 2016Second filing of SH01 previously delivered to Companies House (15 pages)
11 April 2016Second filing of AR01 previously delivered to Companies House made up to 21 February 2015 (33 pages)
11 April 2016Second filing of SH01 previously delivered to Companies House (15 pages)
11 April 2016Second filing of SH01 previously delivered to Companies House (15 pages)
11 April 2016Second filing of SH01 previously delivered to Companies House (15 pages)
11 April 2016Second filing of AR01 previously delivered to Companies House made up to 21 February 2015 (33 pages)
11 April 2016Second filing of SH01 previously delivered to Companies House (15 pages)
2 February 2016Statement of capital on 2 February 2016
  • GBP 33,335.700
  • ANNOTATION Clarification This form amends the statement of capital made on form SH19 registered on 29/10/2015
(13 pages)
2 February 2016Statement of capital on 2 February 2016
  • GBP 33,335.700
  • ANNOTATION Clarification This form amends the statement of capital made on form SH19 registered on 29/10/2015
(13 pages)
30 November 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 5,033.78
(3 pages)
30 November 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 5,033.78
(3 pages)
16 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 November 2015Statement of capital following an allotment of shares on 6 July 2015
  • GBP 33,335.70
(13 pages)
16 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 November 2015Statement of capital following an allotment of shares on 6 July 2015
  • GBP 33,335.70
(13 pages)
16 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 November 2015Statement of capital following an allotment of shares on 6 July 2015
  • GBP 33,335.70
(13 pages)
16 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
29 October 2015Statement of capital on 29 October 2015
  • GBP 30,313.68
  • ANNOTATION Clarification An amended form SH19 was registered on 02/02/2016
(13 pages)
29 October 2015Statement of capital on 29 October 2015
  • GBP 30,313.68
  • ANNOTATION Clarification An amended form SH19 was registered on 02/02/2016
(13 pages)
29 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
29 October 2015Statement by Directors (3 pages)
29 October 2015Statement by Directors (3 pages)
29 October 2015Solvency Statement dated 19/10/15 (3 pages)
29 October 2015Solvency Statement dated 19/10/15 (3 pages)
29 October 2015Statement of capital on 29 October 2015
  • GBP 30,313.68
(13 pages)
7 October 2015Group of companies' accounts made up to 31 December 2014 (47 pages)
7 October 2015Group of companies' accounts made up to 31 December 2014 (47 pages)
14 July 2015Termination of appointment of Peter William Nicol as a director on 21 June 2015 (1 page)
14 July 2015Termination of appointment of Malcolm Shaw Thoms as a director on 21 June 2015 (1 page)
14 July 2015Termination of appointment of Peter William Nicol as a director on 21 June 2015 (1 page)
14 July 2015Termination of appointment of Malcolm Shaw Thoms as a director on 21 June 2015 (1 page)
9 July 2015Appointment of Mr Alan Thomas Curran as a director on 24 June 2015 (2 pages)
9 July 2015Appointment of Mr Alan Thomas Curran as a director on 24 June 2015 (2 pages)
9 July 2015Appointment of Mr Michael Whyatt as a director on 24 June 2015 (2 pages)
9 July 2015Appointment of Mr Michael Whyatt as a director on 24 June 2015 (2 pages)
6 May 2015Statement of capital following an allotment of shares on 27 February 2015
  • GBP 30,313.680
(13 pages)
6 May 2015Statement of capital following an allotment of shares on 27 February 2015
  • GBP 30,313.680
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 11/04/2016
(13 pages)
6 May 2015Statement of capital following an allotment of shares on 27 February 2015
  • GBP 30,313.680
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 11/04/2016
(13 pages)
6 May 2015Statement of capital following an allotment of shares on 24 April 2015
  • GBP 30,325.50
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 11/04/2016
(13 pages)
6 May 2015Statement of capital following an allotment of shares on 24 April 2015
  • GBP 30,325.50
(13 pages)
6 May 2015Statement of capital following an allotment of shares on 24 April 2015
  • GBP 30,325.50
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 11/04/2016
(13 pages)
23 April 2015Appointment of Mr Andrew Graham Mcintosh as a secretary on 14 April 2015 (2 pages)
23 April 2015Termination of appointment of PÃ¥l Reiulf Olsen as a director on 14 April 2015 (1 page)
23 April 2015Appointment of Mr Andrew Graham Mcintosh as a secretary on 14 April 2015 (2 pages)
23 April 2015Termination of appointment of PÃ¥l Reiulf Olsen as a director on 14 April 2015 (1 page)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 22,963.88
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 11/04/2016
(15 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 22,963.88
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 11/04/2016
(15 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 22,963.88
(15 pages)
23 September 2014Company name changed bridge energy holding LIMITED\certificate issued on 23/09/14
  • CONNOT ‐ Change of name notice
(3 pages)
23 September 2014Company name changed bridge energy holding LIMITED\certificate issued on 23/09/14
  • CONNOT ‐ Change of name notice
(3 pages)
20 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
20 June 2014Statement of capital following an allotment of shares on 11 June 2014
  • GBP 22,963.88
(13 pages)
20 June 2014Statement of capital following an allotment of shares on 11 June 2014
  • GBP 22,963.88
(13 pages)
20 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
12 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
12 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
12 June 2014Statement of capital following an allotment of shares on 24 April 2014
  • GBP 8,930.10
(4 pages)
12 June 2014Change of share class name or designation (2 pages)
12 June 2014Statement of capital following an allotment of shares on 24 April 2014
  • GBP 8,930.10
(4 pages)
12 June 2014Change of share class name or designation (2 pages)
29 April 2014Appointment of Mr PÃ¥l Reiulf Olsen as a director (2 pages)
29 April 2014Appointment of Mr PÃ¥l Reiulf Olsen as a director (2 pages)
24 April 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
24 April 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
15 April 2014Appointment of Gunnar Halvorsen as a director (2 pages)
15 April 2014Appointment of Gunnar Halvorsen as a director (2 pages)
15 April 2014Termination of appointment of Harald Vabo as a director (1 page)
15 April 2014Termination of appointment of Gunnar Halvorsen as a director (1 page)
15 April 2014Termination of appointment of Harald Vabo as a director (1 page)
15 April 2014Termination of appointment of Gunnar Halvorsen as a director (1 page)
24 March 2014Appointment of Einar Gjelsvik as a director (2 pages)
24 March 2014Appointment of Einar Gjelsvik as a director (2 pages)
24 March 2014Appointment of Gunnar Halvorsen as a director (2 pages)
24 March 2014Appointment of Harald Vabo as a director (2 pages)
24 March 2014Appointment of Harald Vabo as a director (2 pages)
24 March 2014Appointment of Gunnar Halvorsen as a director (2 pages)
21 February 2014Incorporation (42 pages)
21 February 2014Incorporation (42 pages)